Entity Name: | TEMPLAR HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEMPLAR HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Sep 2002 (23 years ago) |
Date of dissolution: | 20 Sep 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Sep 2018 (7 years ago) |
Document Number: | L02000024800 |
FEI/EIN Number |
020665462
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4261 NW 36TH AVENUE, MIAMI, FL, 33142 |
Mail Address: | 4261 NW 36TH AVENUE, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTA ERNESTO H | Managing Member | 4261 NW 36TH AVENUE, MIAMI, FL, 33142 |
BOTTA FRANCISCO A | Managing Member | 4261 NW 36TH AVENUE, MIAMI, FL, 33142 |
VIOLA DE BOTTA PATRICIA M | Managing Member | 4261 NW 36TH AVENUE, MIAMI, FL, 33142 |
BOTTA MAXIMILIANO M | Managing Member | 4261 NW 36TH AVENUE, MIAMI, FL, 33142 |
BOTTA FRANCISCO | Agent | 4261 NW 36 AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-09-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-22 | 4261 NW 36 AVENUE, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-22 | BOTTA, FRANCISCO | - |
LC AMENDMENT | 2012-12-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-05 | 4261 NW 36TH AVENUE, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2010-01-05 | 4261 NW 36TH AVENUE, MIAMI, FL 33142 | - |
LC AMENDMENT | 2007-06-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-22 |
LC Amendment | 2012-12-13 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2010-01-05 |
Date of last update: 01 May 2025
Sources: Florida Department of State